Search icon

INTERIORS BY AGOSTINO'S, INC - Florida Company Profile

Company Details

Entity Name: INTERIORS BY AGOSTINO'S, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIORS BY AGOSTINO'S, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P11000041427
FEI/EIN Number 383840066

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL, 34110, US
Mail Address: 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIACQUA DAVID President 71 Weber Blvd North, NAPLES, FL, 34120
SCIACQUA ALISON Vice President 71 Weber Blvd North, NAPLES, FL, 34120
HARDT KARA Secretary 1387 COOPER DR, NAPLES, FL, 34103
HARDT KARA Treasurer 1387 COOPER DR, NAPLES, FL, 34103
SCIACQUA DAVID Agent 71 Weber Blvd North, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 71 Weber Blvd North, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-02-10 11985 TAMIAMI TRAIL NORTH, 101, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State